Search icon

DECORATIVE HOLIDAY LIGHTING, INC. - Florida Company Profile

Company Details

Entity Name: DECORATIVE HOLIDAY LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECORATIVE HOLIDAY LIGHTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: P01000112678
FEI/EIN Number 710870230

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1616 Newberger Rd., Lutz, FL, 33549, US
Mail Address: 1616 Newberger Rd., Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILLY WILLIAM P Director 1616 Newberger Rd., Lutz, FL, 33549
REILLY KATHLEEN A Director 1616 Newberger Rd., Lutz, FL, 33549
JOSEPH AND COMPANY CPA'S Agent 2450 N. CITRUS HILLS BLVD., HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 1616 Newberger Rd., Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2018-01-10 1616 Newberger Rd., Lutz, FL 33549 -
REINSTATEMENT 2011-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-03 2450 N. CITRUS HILLS BLVD., HERNANDO, FL 34442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2002-06-25 JOSEPH AND COMPANY CPA'S -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State